Entity Name: | MILLER'S MOBILE MARKETING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER'S MOBILE MARKETING SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L15000042056 |
FEI/EIN Number |
47-5587658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10524 Moss Park Road, Orlando, FL, 32832, US |
Mail Address: | 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771 |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Chanta | President | 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771 |
Miller Michael | Auth | 5020 WHITEWATER WAY, SAINT CLOUD, FL, 34771 |
MILLER CHANTA | Agent | 5020 Whitewater Way, Saint cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038808 | EHC SALON AND SPA | ACTIVE | 2016-04-17 | 2027-12-31 | - | 10524 MOSS PARK ROAD STE. 204-735, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 10524 Moss Park Road, 204-735, Orlando, FL 32832 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 5020 Whitewater Way, 204-735, Saint cloud, FL 34771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-03 | MILLER, CHANTA | - |
REINSTATEMENT | 2018-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-11-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-17 |
Florida Limited Liability | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State